Search icon

Y-BROTHERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Y-BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2020 (5 years ago)
Document Number: L14000076963
FEI/EIN Number 47-1358889
Address: 333 Gordon St, Sanford, FL, 32771, US
Mail Address: 333 Gordon St, Sanford, FL, 32771, US
ZIP code: 32771
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YACOUB WAEL Manager 7413 BELLA FORESTA PL, SANFORD, FL, 32771
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
471358889
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028124 SECURITY DZIGN ACTIVE 2015-03-18 2030-12-31 - 333 GORDON STREET, SANFORD, FL, 32771
G14000053533 SECURITYDZIGN EXPIRED 2014-06-03 2019-12-31 - 7025 CR 46 A, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-04-01 NORTHWEST REGISTERED AGENT LLC -
CHANGE OF MAILING ADDRESS 2023-04-03 333 Gordon St, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 333 Gordon St, Sanford, FL 32771 -
LC AMENDMENT 2020-09-10 - -
LC STMNT OF RA/RO CHG 2016-12-05 - -
REINSTATEMENT 2016-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
LC Amendment 2020-09-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-11
CORLCRACHG 2016-12-05

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23115.00
Total Face Value Of Loan:
23115.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$23,115
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$23,332.22
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $23,115
Jobs Reported:
9
Initial Approval Amount:
$75,000
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$75,563.01
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $74,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State